COIS LOCHA MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

07/11/247 November 2024 Termination of appointment of Connor Allan as a director on 2024-11-06

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-08-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

09/11/239 November 2023 Appointment of Mr Connor Allan as a director on 2023-11-09

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/03/237 March 2023 Micro company accounts made up to 2022-08-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-08-31

View Document

28/03/2228 March 2022 Termination of appointment of Patrick Charles Carragher as a director on 2022-01-14

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/01/1629 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLES WHITE LTD / 20/08/2015

View Document

29/01/1629 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCCOURT

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM SCOTTISH PROVIDENT BUILDING DONEGALL SQUARE WEST CCHARLES WHITE LIMITED BELFAST BT1 6JH

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR PATRICK CARRAGHER

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/03/159 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR CIARAN SMITH

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 DIRECTOR APPOINTED MR JAKUB OPRZEDEK

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR DONAL RICE

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/03/1414 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM C/O CHARLES WHITE LTD SCOTTISH PROVIDENT BUILDING 7 DONEGAL SQUARE WEST BELFAST NORTHERN IRELAND BT1 6JH NORTHERN IRELAND

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEÁN PATRICK MCBRIDE / 01/06/2013

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/01/1331 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACK

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MRS PATRICIA MCCOURT

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 515-517 ORMEAU ROAD BELFAST BT7 3GU

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW JACK

View Document

04/11/114 November 2011 CORPORATE SECRETARY APPOINTED CHARLES WHITE LTD

View Document

25/02/1125 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HUGHES

View Document

11/05/1011 May 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR APPOINTED SEÁN PATRICK MCBRIDE

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/03/0925 March 2009 25/01/09

View Document

13/05/0813 May 2008 25/01/08

View Document

21/04/0821 April 2008 25/01/07 ANNUAL RETURN SHUTTLE

View Document

26/01/0826 January 2008 31/08/07 ANNUAL ACCTS

View Document

04/10/074 October 2007 CHANGE OF ARD

View Document

18/04/0718 April 2007 31/08/06 ANNUAL ACCTS

View Document

08/02/078 February 2007 CHANGE OF DIRS/SEC

View Document

22/01/0722 January 2007 CHANGE OF DIRS/SEC

View Document

05/01/075 January 2007 CHANGE OF DIRS/SEC

View Document

13/11/0613 November 2006 CHANGE IN SIT REG ADD

View Document

04/07/064 July 2006 31/08/05 ANNUAL ACCTS

View Document

04/07/064 July 2006 CHANGE OF DIRS/SEC

View Document

12/03/0612 March 2006 25/01/06 ANNUAL RETURN SHUTTLE

View Document

06/01/066 January 2006 CHANGE OF DIRS/SEC

View Document

27/11/0527 November 2005 CHANGE OF DIRS/SEC

View Document

27/11/0527 November 2005 CHANGE OF DIRS/SEC

View Document

27/11/0527 November 2005 CHANGE OF DIRS/SEC

View Document

27/11/0527 November 2005 CHANGE OF DIRS/SEC

View Document

27/11/0527 November 2005 CHANGE OF DIRS/SEC

View Document

27/11/0527 November 2005 CHANGE OF DIRS/SEC

View Document

27/11/0527 November 2005 CHANGE IN SIT REG ADD

View Document

11/02/0511 February 2005 CHANGE OF ARD

View Document

25/01/0525 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company